Search icon

AZCO INC.

Company Details

Entity Name: AZCO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Feb 2006 (19 years ago)
Document Number: F06000000793
FEI/EIN Number 390789900
Address: 122 E. College Ave, Suite 202, APPLETON, WI, 54911, US
Mail Address: P.O. Box 567, APPLETON, WI, 54912, US
Place of Formation: WISCONSIN

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Cianchette EARLE Chief Executive Officer 122 E. College Ave, APPLETON, WI, 54911

Secretary

Name Role Address
MORROW JENNY R Secretary 122 E. College Ave, APPLETON, WI, 54911

Vice President

Name Role Address
MORROW JENNY R Vice President 122 E. College Ave, APPLETON, WI, 54911

Director

Name Role Address
lewis amy l Director 122 E. College Ave, APPLETON, WI, 54911
RALSTON MATTHEW Director 122 E. College Ave, APPLETON, WI, 54911
HALIL richard Jr. Director 122 E. College Ave, APPLETON, WI, 54911

Treasurer

Name Role Address
Arellano Juan Treasurer 122 E. College Ave, APPLETON, WI, 54911

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 122 E. College Ave, Suite 202, APPLETON, WI 54911 No data
CHANGE OF MAILING ADDRESS 2023-06-21 122 E. College Ave, Suite 202, APPLETON, WI 54911 No data
REGISTERED AGENT NAME CHANGED 2012-11-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State